Background WavePink WaveYellow Wave

HALIFAX NUMERICAL CONTROLS LIMITED (03519696)

HALIFAX NUMERICAL CONTROLS LIMITED (03519696) is an active UK company. incorporated on 2 March 1998. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (28490). HALIFAX NUMERICAL CONTROLS LIMITED has been registered for 28 years. Current directors include DISKIN, Michael.

Company Number
03519696
Status
active
Type
ltd
Incorporated
2 March 1998
Age
28 years
Address
Holmfield Works, Halifax, HX3 6RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28490)
Directors
DISKIN, Michael
SIC Codes
28490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALIFAX NUMERICAL CONTROLS LIMITED

HALIFAX NUMERICAL CONTROLS LIMITED is an active company incorporated on 2 March 1998 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28490). HALIFAX NUMERICAL CONTROLS LIMITED was registered 28 years ago.(SIC: 28490)

Status

active

Active since 28 years ago

Company No

03519696

LTD Company

Age

28 Years

Incorporated 2 March 1998

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Holmfield Works Shay Lane Halifax, HX3 6RS,

Previous Addresses

Mazars House, Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN
From: 2 March 1998To: 19 November 2018
Timeline

7 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Capital Reduction
Jul 11
Director Left
Jul 11
Share Buyback
Jan 12
Loan Cleared
May 18
Loan Secured
Apr 24
Loan Secured
Jan 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DISKIN, Michael

Active
Judy Haigh Lane, DewsburyWF12 0QB
Secretary
Appointed 14 Sept 2004

DISKIN, Michael

Active
Judy Haigh Lane, DewsburyWF12 0QB
Born October 1963
Director
Appointed 02 Mar 1998

WADSWORTH, John

Resigned
6 Pether Hill, HalifaxHX4 9GA
Secretary
Appointed 02 Mar 1998
Resigned 24 Aug 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 02 Mar 1998
Resigned 02 Mar 1998

HINCHLIFFE, Paul William Smithies

Resigned
25 Court Lane, HalifaxHX2 0LW
Born September 1962
Director
Appointed 01 Nov 2001
Resigned 23 Oct 2003

LUMB, Ian Turner

Resigned
22 Eastwood Avenue, HalifaxHX2 9DT
Born March 1948
Director
Appointed 01 Jul 1999
Resigned 28 Feb 2006

PRICE, Timothy John

Resigned
22 Saint Annes Road, HalifaxHX3 0RU
Born June 1953
Director
Appointed 02 Nov 1998
Resigned 24 Jun 2011

WADSWORTH, John

Resigned
6 Pether Hill, HalifaxHX4 9GA
Born February 1952
Director
Appointed 02 Mar 1998
Resigned 24 Aug 2004

Persons with significant control

1

Mr Michael Diskin

Active
Shay Lane, HalifaxHX3 6RS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 January 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 May 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 April 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 August 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Change Account Reference Date Company Previous Extended
27 November 2012
AA01Change of Accounting Reference Date
Legacy
7 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Capital Return Purchase Own Shares
23 January 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Legacy
13 July 2011
MG01MG01
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Capital Cancellation Shares
5 July 2011
SH06Cancellation of Shares
Legacy
29 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
13 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Resolution
19 May 2006
RESOLUTIONSResolutions
Legacy
19 May 2006
169169
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
169169
Accounts With Accounts Type Total Exemption Small
10 September 2004
AAAnnual Accounts
Resolution
3 September 2004
RESOLUTIONSResolutions
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
5 March 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Memorandum Articles
23 October 2002
MEM/ARTSMEM/ARTS
Resolution
23 October 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 September 2002
AAAnnual Accounts
Legacy
12 March 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 September 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
287Change of Registered Office
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
88(2)R88(2)R
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Incorporation Company
2 March 1998
NEWINCIncorporation